DEERNESS GYMNASTICS ACADEMY LTD

Register to unlock more data on OkredoRegister

DEERNESS GYMNASTICS ACADEMY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07790722

Incorporation date

28/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Deerness Gymnastics Academy Valley View, Ushaw Moor, Durham DH7 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2011)
dot icon16/12/2025
Micro company accounts made up to 2025-09-30
dot icon06/10/2025
Director's details changed for Miss Katie Lawton on 2025-08-01
dot icon06/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon15/06/2025
Micro company accounts made up to 2024-09-30
dot icon18/10/2024
Second filing for the appointment of Mrs Victoria Petra Marguerite Copeland as a director
dot icon10/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon28/05/2024
Micro company accounts made up to 2023-09-30
dot icon06/11/2023
Cessation of David William Lawton as a person with significant control on 2023-10-30
dot icon06/11/2023
Cessation of Pamela Jayne Sneath as a person with significant control on 2023-10-30
dot icon06/11/2023
Notification of Katie Lawton as a person with significant control on 2023-10-30
dot icon06/11/2023
Notification of Victoria Petra Marguerite Copeland as a person with significant control on 2023-10-30
dot icon06/11/2023
Change of details for Miss Katie Lawton as a person with significant control on 2023-10-30
dot icon05/11/2023
Termination of appointment of David William Lawton as a director on 2023-10-30
dot icon05/11/2023
Termination of appointment of Pamela Jayne Sneath as a director on 2023-10-30
dot icon05/11/2023
Change of details for Mr Jesse Heskett as a person with significant control on 2023-11-05
dot icon05/11/2023
Director's details changed for Mr Jesse Heskett on 2023-11-05
dot icon05/11/2023
Director's details changed for Mr Jesse Heskett on 2023-11-05
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon28/09/2020
Registered office address changed from The Deerness Centre Valley View Ushaw Moor Durham DH7 7LS to Deerness Gymnastics Academy Valley View Ushaw Moor Durham DH7 7LS on 2020-09-28
dot icon02/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon19/08/2019
Termination of appointment of Robin Jeremy Low as a secretary on 2019-08-19
dot icon25/06/2019
Director's details changed for Mrs Victoria Petra Marguerite Copelend on 2019-06-25
dot icon12/05/2019
Appointment of Miss Katie Lawton as a director on 2019-05-12
dot icon12/05/2019
Appointment of Mrs Victoria Petra Marguerite Copelend as a director on 2019-05-12
dot icon23/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon09/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon09/10/2018
Director's details changed for Ms Pamela Jayne Sneath on 2018-10-09
dot icon09/10/2018
Secretary's details changed for Mr Robin Jeremy Low on 2018-10-09
dot icon23/04/2018
Change of details for Mrs Pamela Jayne Sneath as a person with significant control on 2018-03-26
dot icon20/04/2018
Change of details for Mr Jesse Heskett as a person with significant control on 2018-03-26
dot icon20/04/2018
Notification of David William Lawton as a person with significant control on 2018-03-26
dot icon12/04/2018
Termination of appointment of Karl Wharton as a director on 2018-04-10
dot icon12/04/2018
Cessation of Karl Wharton as a person with significant control on 2018-04-10
dot icon26/03/2018
Notification of Pamela Jayne Sneath as a person with significant control on 2018-03-26
dot icon26/03/2018
Notification of Jesse Heskett as a person with significant control on 2018-03-26
dot icon26/03/2018
Appointment of Mr David William Lawton as a director on 2018-03-26
dot icon08/03/2018
Cessation of Joanne Farrey as a person with significant control on 2018-03-08
dot icon08/03/2018
Termination of appointment of Joanne Farrey as a director on 2018-03-08
dot icon08/03/2018
Appointment of Ms Pamela Jayne Sneath as a director on 2018-03-08
dot icon08/03/2018
Appointment of Mr Jesse Heskett as a director on 2018-03-08
dot icon20/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon10/10/2016
Director's details changed for Mrs Joanne Farrey on 2016-10-10
dot icon10/10/2016
Director's details changed for Mr Karl Wharton on 2016-10-10
dot icon07/10/2016
Director's details changed for Mr Karl Wharton on 2016-10-07
dot icon07/10/2016
Director's details changed for Mrs Joanne Farrey on 2016-10-07
dot icon28/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon04/11/2015
Annual return made up to 2015-09-28
dot icon11/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Fred William Wharton as a director on 2013-12-25
dot icon30/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon03/06/2013
Appointment of Mr Robin Jeremy Low as a secretary
dot icon31/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon28/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-9.60 % *

* during past year

Cash in Bank

£79,286.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
21.09K
-
0.00
87.71K
-
2022
5
12.84K
-
0.00
79.29K
-
2022
5
12.84K
-
0.00
79.29K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

12.84K £Descended-39.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.29K £Descended-9.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Pamela Jayne Sneath
Director
08/03/2018 - 30/10/2023
5
Heskett, Jesse
Director
08/03/2018 - Present
-
Lawton, David William
Director
26/03/2018 - 30/10/2023
-
Lawton, Katie
Director
12/05/2019 - Present
-
Copeland, Victoria Petra Marguerite
Director
12/05/2019 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DEERNESS GYMNASTICS ACADEMY LTD

DEERNESS GYMNASTICS ACADEMY LTD is an(a) Active company incorporated on 28/09/2011 with the registered office located at Deerness Gymnastics Academy Valley View, Ushaw Moor, Durham DH7 7LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DEERNESS GYMNASTICS ACADEMY LTD?

toggle

DEERNESS GYMNASTICS ACADEMY LTD is currently Active. It was registered on 28/09/2011 .

Where is DEERNESS GYMNASTICS ACADEMY LTD located?

toggle

DEERNESS GYMNASTICS ACADEMY LTD is registered at Deerness Gymnastics Academy Valley View, Ushaw Moor, Durham DH7 7LS.

What does DEERNESS GYMNASTICS ACADEMY LTD do?

toggle

DEERNESS GYMNASTICS ACADEMY LTD operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does DEERNESS GYMNASTICS ACADEMY LTD have?

toggle

DEERNESS GYMNASTICS ACADEMY LTD had 5 employees in 2022.

What is the latest filing for DEERNESS GYMNASTICS ACADEMY LTD?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-09-30.